Advanced company searchLink opens in new window

LEATHER LANE TWO (CANTERBURY) LIMITED

Company number 06930663

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jun 2021 AA Unaudited abridged accounts made up to 29 June 2020
05 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
08 Oct 2020 TM01 Termination of appointment of Romena Green as a director on 1 October 2020
30 Sep 2020 AD01 Registered office address changed from , 46 Stour Street, Canterbury, CT1 2PH, England to 1st Floor 27-28 Burgate Canterbury Kent CT1 2HA on 30 September 2020
30 Sep 2020 AP03 Appointment of Ms Romy Cywie as a secretary on 28 September 2020
30 Sep 2020 TM02 Termination of appointment of Romena Green as a secretary on 28 September 2020
30 Sep 2020 PSC07 Cessation of Romena Green as a person with significant control on 28 September 2020
04 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with updates
29 Apr 2020 TM01 Termination of appointment of Anita Suzanne Leaver as a director on 26 April 2020
29 Mar 2020 AA Micro company accounts made up to 29 June 2019
01 Mar 2020 PSC01 Notification of Romena Green as a person with significant control on 1 March 2020
01 Mar 2020 AP03 Appointment of Mrs Romena Green as a secretary on 1 March 2020
01 Mar 2020 TM02 Termination of appointment of Anita Suzanne Leaver as a secretary on 1 March 2020
01 Mar 2020 PSC01 Notification of Nicholas Raymond Hall as a person with significant control on 1 March 2020
01 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 1 March 2020
01 Mar 2020 AP01 Appointment of Ms Romy Cywie as a director on 1 March 2020
01 Mar 2020 AD01 Registered office address changed from , 10 Clearwater Mews, Canterbury, CT1 2LZ, England to 1st Floor 27-28 Burgate Canterbury Kent CT1 2HA on 1 March 2020
14 Oct 2019 AP01 Appointment of Mr Nicholas Raymond Hall as a director on 15 September 2019
21 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
23 Apr 2019 AP01 Appointment of Mrs Romena Green as a director on 16 April 2019
23 Apr 2019 TM01 Termination of appointment of Pascale Liliane Michelle Coumont as a director on 20 April 2019
23 Apr 2019 TM01 Termination of appointment of Christopher James Fraser Stanwell as a director on 14 April 2019
02 Jan 2019 TM01 Termination of appointment of Roger Gipson Leavers as a director on 31 December 2018
15 Aug 2018 PSC08 Notification of a person with significant control statement
02 Aug 2018 AA Micro company accounts made up to 29 June 2018